General information

1496830 Limited

Type: NZ Limited Company (Ltd)
9429031809429
New Zealand Business Number
1496830
Company Number
Registered
Company Status

1496830 Limited (NZBN 9429031809429) was launched on 06 Apr 2004. 2 addresses are currently in use by the company: Level 2, 119 Great North Road, Grey Lynn, Auckland, 1021 (type: physical, registered). 2 Burns Street, Grey Lynn, Auckland had been their registered address, until 10 Oct 2017. 1496830 Limited used more names, namely: European Financial Services Limited from 27 Nov 2008 to 31 Aug 2022, Volkswagen Financial Services (Nz) Limited (04 May 2004 to 27 Nov 2008) and Vasplb Limited (06 Apr 2004 - 04 May 2004). 25000000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 25000000 shares (100 per cent of shares), namely:
805331 Limited (an entity) located at Grey Lynn, Auckland postcode 1021. Our information was last updated on 10 Apr 2024.

Current address Type Used since
Level 2, 119 Great North Road, Grey Lynn, Auckland, 1021 Physical & registered & service 10 Oct 2017
Directors
Name and Address Role Period
Ernest Clifford Miller
Remuera, Auckland, 1050
Address used since 30 Nov 2007
Director 30 Nov 2007 - current
Colin John Giltrap
89 Halsey Street, Auckland, 1010
Address used since 30 Nov 2007
Director 30 Nov 2007 - 18 Dec 2023
Michael James Giltrap
Herne Bay, Auckland, 1011
Address used since 29 Oct 2009
Director 30 Nov 2007 - 18 Dec 2023
Glynn Russell Tulloch
Herne Bay, Auckland, 1011
Address used since 20 Mar 2019
Director 20 Mar 2019 - 18 Dec 2023
Richard John Giltrap
Herne Bay, Auckland, 1011
Address used since 15 Mar 2017
Director 06 Apr 2004 - 16 Jul 2021
Derek Malcolm Mckinstry
St Heliers, Auckland, 1071
Address used since 04 Dec 2008
Director 06 Apr 2004 - 09 Apr 2019
Mark Freeland
Kohimarama, Auckland 1005,
Address used since 09 May 2005
Director 06 Apr 2004 - 30 Nov 2007
Geoffrey Banks
15 Kidderpore Avenue, London Nw375j, England,
Address used since 08 Jun 2004
Director 08 Jun 2004 - 30 Nov 2007
Michael Siemon
#3-03 Gallop Gables, Singapore 268851,
Address used since 01 Jul 2005
Director 01 Jul 2005 - 31 Aug 2007
Oliver Schmitt
#03-03 Gallop Gables, Singapore, 268851,
Address used since 08 Jun 2004
Director 08 Jun 2004 - 01 Jul 2005
Colin John Giltrap
89 Halsey Street, Auckland,
Address used since 15 Dec 2004
Director 15 Dec 2004 - 21 Jun 2005
Ernest Clifford Miller
Remuera Auckland,
Address used since 15 Dec 2004
Director 15 Dec 2004 - 21 Jun 2005
Addresses
Previous address Type Period
2 Burns Street, Grey Lynn, Auckland Registered & physical 06 Apr 2004 - 10 Oct 2017
Financial Data
Financial info
25000000
Total number of Shares
October
Annual return filing month
December
Financial report filing month
02 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 25000000
Shareholder Name Address Period
805331 Limited
Shareholder NZBN: 9429038337826
Entity (NZ Limited Company)
Grey Lynn
Auckland
1021
06 Apr 2004 - current

Historic shareholders

Shareholder Name Address Period
Volkswagen Financial Services Ag
Other
06 Apr 2004 - 07 Jul 2005
Null - Volkswagen Financial Services Ag
Other
06 Apr 2004 - 07 Jul 2005

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Giltrap Group Holdings Limited
Type Ltd
Ultimate Holding Company Number 188247
Country of origin NZ
Address Level 6
2 Burns Street
Grey Lynn, Auckland
Location
Companies nearby
Hydroflow Distributors Limited
Level 1, 26 Crummer Road
Baumatic Appliances Limited
Level 1, 26 Crummer Road
Irontide Marine Contracting Limited
Level 1, 26 Crummer Road
Camelspace (wlg) Limited
Level 1, 26 Crummer Road
Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road
Streets Ahead Property Limited
Level 1, 26 Crummer Road